High Lane
Stockport
Cheshire
SK6 8DZ
Secretary Name | Marion Cullen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Charnwood High Lane Stockport Cheshire SK6 8DZ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | High Lane House 148 Buxton Road High Lane Stockport Cheshire SK6 8ED |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | New Mills |
76 at £1 | Neil Cullen 76.00% Ordinary |
---|---|
24 at £1 | Marion Cullen 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,205 |
Cash | £184,173 |
Current Liabilities | £28,774 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
27 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
---|---|
9 November 2016 | Confirmation statement made on 19 October 2016 with updates (4 pages) |
28 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
1 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 September 2012 | Statement of capital following an allotment of shares on 24 August 2012
|
14 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 November 2010 | Director's details changed for Neil Harry Cullen on 18 October 2010 (2 pages) |
11 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (14 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 December 2008 | Return made up to 18/10/08; full list of members (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 November 2007 | Return made up to 18/10/07; no change of members
|
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 December 2006 | Return made up to 18/10/06; full list of members
|
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: 5300 lakeside cheadle royal business park cheadle royal stockport cheshire SK8 3EP (1 page) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 November 2005 | Return made up to 18/10/05; full list of members (6 pages) |
4 January 2005 | Return made up to 18/10/04; full list of members (6 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 November 2003 | Return made up to 18/10/03; full list of members (6 pages) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: 5300 lakeside cheedle royal busineess park cheedle royal cheshire SK8 3GP (1 page) |
31 October 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
31 October 2002 | New director appointed (2 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Incorporation (9 pages) |